VICTORUM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge 132673720005 in full

View Document

21/08/2521 August 2025 NewSatisfaction of charge 132673720004 in full

View Document

21/08/2521 August 2025 NewSatisfaction of charge 132673720006 in full

View Document

07/08/257 August 2025 NewRegistration of charge 132673720007, created on 2025-07-31

View Document

03/06/253 June 2025 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to The Knight 61a High Street Standlake Witney Oxfordshire OX29 7RH on 2025-06-03

View Document

27/05/2527 May 2025 Satisfaction of charge 132673720003 in full

View Document

12/05/2512 May 2025 Registration of charge 132673720006, created on 2025-05-08

View Document

12/05/2512 May 2025 Registration of charge 132673720004, created on 2025-05-08

View Document

12/05/2512 May 2025 Registration of charge 132673720005, created on 2025-05-08

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Registration of charge 132673720003, created on 2024-06-20

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

21/06/2421 June 2024 Satisfaction of charge 132673720001 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 132673720002 in full

View Document

03/04/243 April 2024 Director's details changed for Mr Paul John Rabanne on 2024-03-27

View Document

03/04/243 April 2024 Change of details for Mr Paul John Rabanne as a person with significant control on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Cessation of Ellipse Building Solutions Ltd as a person with significant control on 2023-11-28

View Document

04/12/234 December 2023 Change of details for Mr Paul John Rabanne as a person with significant control on 2023-11-28

View Document

09/08/239 August 2023 Change of details for Mr Paul John Rabanne as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Paul John Rabanne on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from C/O Vineyard Accountants Ltd 5 the Chambers Vineyard Abingdon OX14 3PX England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-08-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registration of charge 132673720001, created on 2023-03-20

View Document

20/03/2320 March 2023 Registration of charge 132673720002, created on 2023-03-20

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Termination of appointment of Paul John Rabanne as a director on 2021-07-16

View Document

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company